Search icon

THE BAILEY COMPANY, INC.

Company Details

Name: THE BAILEY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370799
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 250 WEST 24TH STREET, APT 1DW, NEW YORK, CT, United States, 10011
Principal Address: 250 WEST 24TH STREET, APT 1DW, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-239-7075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER BAILEY, C/O THE BAILEY COMPANY, INC. DOS Process Agent 250 WEST 24TH STREET, APT 1DW, NEW YORK, CT, United States, 10011

Chief Executive Officer

Name Role Address
ROGER BAILEY Chief Executive Officer 250 WEST 24TH STREET, APT 1DW, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1466319-DCA Inactive Business 2013-05-31 2021-02-28

History

Start date End date Type Value
2014-01-09 2018-07-05 Address 255 WEST 23RD STREET, APT. 3AE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-07 2014-01-09 Address C/O THE BAILEY COMPANY, INC., 255 WEST 23RD STREET APT 6CE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060009 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190313060023 2019-03-13 BIENNIAL STATEMENT 2019-03-01
180705007538 2018-07-05 BIENNIAL STATEMENT 2017-03-01
140109000803 2014-01-09 CERTIFICATE OF CHANGE 2014-01-09
130307000776 2013-03-07 CERTIFICATE OF INCORPORATION 2013-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2910677 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910678 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2503036 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503037 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1898670 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898671 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1253220 FINGERPRINT INVOICED 2013-05-31 75 Fingerprint Fee
1253222 TRUSTFUNDHIC INVOICED 2013-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1253221 LICENSE INVOICED 2013-05-31 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373957103 2020-04-10 0248 PPP 503 BROADWAY ST, ELMIRA, NY, 14904-1606
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14904-1606
Project Congressional District NY-23
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62337.57
Forgiveness Paid Date 2021-04-28
1492577404 2020-05-04 0202 PPP 250 WEST 24TH ST STE 1DW, NEW YORK, NY, 10011
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21006.51
Forgiveness Paid Date 2021-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State